Company NameWide Awake Studios Limited
Company StatusDissolved
Company Number09533165
CategoryPrivate Limited Company
Incorporation Date9 April 2015(9 years ago)
Dissolution Date27 September 2016 (7 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameAlex Osman
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2015(same day as company formation)
RoleCo Founder
Country of ResidenceUnited Kingdom
Correspondence Address3m Buckley Innovation Centre The Duke Of York Youn
Firth Street
Huddersfield
HD1 3BD
Director NameHayley Georgina Parr
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2015(same day as company formation)
RoleCo Founder
Country of ResidenceUnited Kingdom
Correspondence Address3m Buckley Innovation Centre The Duke Of York Youn
Firth Street
Huddersfield
HD1 3BD
Director NameRobert Christopher Potter
Date of BirthNovember 1994 (Born 29 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2015(same day as company formation)
RoleCo Founder
Country of ResidenceUnited Kingdom
Correspondence Address3m Buckley Innovation Centre The Duke Of York Youn
Firth Street
Huddersfield
HD1 3BD
Director NameMichael Starovoytov
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2015(same day as company formation)
RoleCo Founder
Country of ResidenceUnited Kingdom
Correspondence Address3m Buckley Innovation Centre The Duke Of York Youn
Firth Street
Huddersfield
HD1 3BD
Secretary NameMr Alex Osman
StatusClosed
Appointed21 October 2015(6 months, 2 weeks after company formation)
Appointment Duration11 months, 1 week (closed 27 September 2016)
RoleCompany Director
Correspondence Address3m Buckley Innovation Centre The Duke Of York Youn
Firth Street
Huddersfield
HD1 3BD

Location

Registered Address3m Buckley Innovation Centre The Duke Of York Young Entrepreneur Centre
Firth Street
Huddersfield
HD1 3BD
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
29 June 2016Application to strike the company off the register (3 pages)
29 June 2016Application to strike the company off the register (3 pages)
7 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-07
  • GBP 1
(5 pages)
7 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-07
  • GBP 1
(5 pages)
21 October 2015Appointment of Mr Alex Osman as a secretary on 21 October 2015 (2 pages)
21 October 2015Appointment of Mr Alex Osman as a secretary on 21 October 2015 (2 pages)
3 September 2015Registered office address changed from 61 Greenhead Road Huddersfield HD1 4ER England to 3M Buckley Innovation Centre the Duke of York Young Entrepreneur Centre Firth Street Huddersfield HD1 3BD on 3 September 2015 (1 page)
3 September 2015Registered office address changed from 61 Greenhead Road Huddersfield HD1 4ER England to 3M Buckley Innovation Centre the Duke of York Young Entrepreneur Centre Firth Street Huddersfield HD1 3BD on 3 September 2015 (1 page)
3 September 2015Registered office address changed from 61 Greenhead Road Huddersfield HD1 4ER England to 3M Buckley Innovation Centre the Duke of York Young Entrepreneur Centre Firth Street Huddersfield HD1 3BD on 3 September 2015 (1 page)
13 July 2015Registered office address changed from 4 Mountjoy Road Huddersfield HD1 5PZ United Kingdom to 61 Greenhead Road Huddersfield HD1 4ER on 13 July 2015 (1 page)
13 July 2015Registered office address changed from 4 Mountjoy Road Huddersfield HD1 5PZ United Kingdom to 61 Greenhead Road Huddersfield HD1 4ER on 13 July 2015 (1 page)
9 April 2015Incorporation
Statement of capital on 2015-04-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 April 2015Incorporation
Statement of capital on 2015-04-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)